MICKLEGATE SPECIAL PROJECTS RESIDENTIAL LIMITED

Oxford Chambers Oxford Road Oxford Chambers Oxford Road, Leeds, LS20 9AT
StatusDISSOLVED
Company No.03085962
CategoryPrivate Limited Company
Incorporated31 Jul 1995
Age28 years, 10 months, 2 days
JurisdictionEngland Wales
Dissolution09 Jul 2019
Years4 years, 10 months, 24 days

SUMMARY

MICKLEGATE SPECIAL PROJECTS RESIDENTIAL LIMITED is an dissolved private limited company with number 03085962. It was incorporated 28 years, 10 months, 2 days ago, on 31 July 1995 and it was dissolved 4 years, 10 months, 24 days ago, on 09 July 2019. The company address is Oxford Chambers Oxford Road Oxford Chambers Oxford Road, Leeds, LS20 9AT.



Company Fillings

Gazette dissolved liquidation

Date: 09 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Dec 2018

Action Date: 30 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-09-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Nov 2017

Action Date: 30 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-09-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Nov 2016

Action Date: 30 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2015

Action Date: 15 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-15

Old address: 3 Park Square Leeds West Yorkshire LS1 2NE

New address: Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 12 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 May 2015

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 May 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 20 Sep 2014

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Sep 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 28 Feb 2014

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Feb 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 04 Jul 2012

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 May 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 May 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2011

Action Date: 19 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-19

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2010

Action Date: 19 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-19

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Cindy Michelle Copcutt

Documents

View document PDF

Termination secretary company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Hall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2009

Action Date: 19 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-19

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/2008 to 31/10/2008

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 27 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 04/09/07 from: c/o bdo stoy hayward LLP 6TH floor 1 city square leeds west yorkshire LS1 2DP

Documents

View document PDF

Auditors resignation company

Date: 06 Aug 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts amended with made up date

Date: 09 Jul 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AAMD

Made up date: 2006-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 27/04/05 from: c/o john gordon walton & co yorkshire house, greek street leeds west yorkshire LS1 5ST

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 29 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/02; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Resolution

Date: 28 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Oct 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/01; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 09/07/01 from: milne booth 6 park square leeds LS1 2LX

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 16 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/99; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jul 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 10 Oct 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/98; no change of members

Documents

View document PDF

Legacy

Date: 13 Jul 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jul 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jul 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Jul 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Apr 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Feb 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/01/98 to 30/04/98

Documents

View document PDF

Legacy

Date: 13 Feb 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jan 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 1997

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Legacy

Date: 26 Nov 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Nov 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Nov 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/97; no change of members

Documents

View document PDF

Legacy

Date: 10 Oct 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Dec 1996

Category: Annual-return

Type: 363b

Description: Return made up to 31/07/96; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 1996

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 10 Nov 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Oct 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jun 1996

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 25 Jun 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 May 1996

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/96 to 30/01/97

Documents

View document PDF

Legacy

Date: 26 May 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Apr 1996

Category: Address

Type: 287

Description: Registered office changed on 29/04/96 from: 2 the wells walk ilkley west yorkshire LS29 9LH

Documents

View document PDF

Legacy

Date: 15 Apr 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Mar 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/04

Documents

View document PDF

Legacy

Date: 21 Feb 1996

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 30 Nov 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

INDEPENDENT CIVILS SOLUTIONS LIMITED

550 VALLEY ROAD,NOTTINGHAM,NG5 1JJ

Number:10046871
Status:ACTIVE
Category:Private Limited Company

PEARL LEMON LEADS LIMITED

12 SNARESBROOK DRIVE,STANMORE,HA7 4QW

Number:11844846
Status:ACTIVE
Category:Private Limited Company

POKEDSTUDIO LTD

29 BLACKOAK ROAD,CARDIFF,CF23 6QT

Number:08686375
Status:ACTIVE
Category:Private Limited Company

RETAIL FINANCE SERVICES LIMITED

12 VICTORIA ROAD,SHIPLEY,BD18 3LX

Number:11146561
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SAFEMARK SECURITY SYSTEMS LTD

15 CRAIGFLOWER ROAD,GLASGOW,G53 7QU

Number:SC584630
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:02220668
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source